- Company Overview for PC LOGIX LIMITED (09434336)
- Filing history for PC LOGIX LIMITED (09434336)
- People for PC LOGIX LIMITED (09434336)
- More for PC LOGIX LIMITED (09434336)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jan 2025 | AD01 | Registered office address changed from Unit 2 Mortimer Business Park Mortimer Road Hereford HR4 9SP England to 17 2nd Floor, Lichfield Street Walsall WS1 1TJ on 15 January 2025 | |
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 27 August 2024 with no updates | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Dec 2023 | AP01 | Appointment of Mr Michael John Hobbs as a director on 1 December 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
09 Sep 2023 | PSC05 | Change of details for Orbital 10 Ltd as a person with significant control on 1 January 2023 | |
12 Mar 2023 | PSC07 | Cessation of Mark Jonathan Salvin as a person with significant control on 16 September 2022 | |
12 Mar 2023 | PSC07 | Cessation of Scott Charles Kean as a person with significant control on 16 September 2022 | |
12 Mar 2023 | PSC02 | Notification of Orbital 10 Ltd as a person with significant control on 16 September 2022 | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with updates | |
16 Sep 2021 | PSC01 | Notification of Mark Salvin as a person with significant control on 16 September 2021 | |
16 Sep 2021 | AP01 | Appointment of Mr Mark Jonathan Salvin as a director on 16 September 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
16 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with updates | |
11 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
11 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Jul 2019 | PSC01 | Notification of Scott Charles Kean as a person with significant control on 4 April 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Nigel Desmond Cope as a director on 20 June 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Muriel Ruth Cope as a director on 20 June 2019 | |
02 Jul 2019 | PSC07 | Cessation of Nigel Desmond Cope as a person with significant control on 4 April 2019 |